GOOSE INVESTMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC175589
Status Active
Incorporation Date 16 May 1997
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GRAY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Ian Eric Ivory on 26 September 2014; Director's details changed for Ian Eric Ivory on 26 September 2014. The most likely internet sites of GOOSE INVESTMENTS LIMITED are www.gooseinvestments.co.uk, and www.goose-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Goose Investments Limited is a Private Limited Company. The company registration number is SC175589. Goose Investments Limited has been working since 16 May 1997. The present status of the company is Active. The registered address of Goose Investments Limited is Princes Exchange 1 Earl Gray Street Edinburgh Eh3 9ee. . TURCAN CONNELL COMPANY SECRETARIES LIMITED is a Secretary of the company. IVORY, Adrian Fergus is a Director of the company. IVORY, Catherine Anna Helen is a Director of the company. IVORY, Ian Eric is a Director of the company. IVORY, Joanna Mary is a Director of the company. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary TURCAN CONNELL WS has been resigned. Director IVORY, Brian Gammell, Sir has been resigned. Director IVORY, Euan Alexander has been resigned. Director IVORY, Oona Mairi Macfie, Lady has been resigned. Director IVORY, Roseanna Mairi has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Appointed Date: 01 May 2013

Director
IVORY, Adrian Fergus
Appointed Date: 31 October 2013
51 years old

Director
IVORY, Catherine Anna Helen
Appointed Date: 30 March 2015
50 years old

Director
IVORY, Ian Eric
Appointed Date: 16 May 1997
81 years old

Director
IVORY, Joanna Mary
Appointed Date: 30 March 2015
80 years old

Resigned Directors

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 28 July 1997
Appointed Date: 16 May 1997

Secretary
TURCAN CONNELL WS
Resigned: 01 May 2013
Appointed Date: 28 July 1997

Director
IVORY, Brian Gammell, Sir
Resigned: 31 October 2013
Appointed Date: 16 May 1997
76 years old

Director
IVORY, Euan Alexander
Resigned: 31 October 2013
Appointed Date: 31 July 2012
39 years old

Director
IVORY, Oona Mairi Macfie, Lady
Resigned: 31 October 2013
Appointed Date: 31 July 2012
71 years old

Director
IVORY, Roseanna Mairi
Resigned: 31 October 2013
Appointed Date: 31 July 2012
36 years old

GOOSE INVESTMENTS LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 30 April 2016
26 May 2016
Director's details changed for Ian Eric Ivory on 26 September 2014
26 May 2016
Director's details changed for Ian Eric Ivory on 26 September 2014
26 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,322

26 May 2016
Director's details changed for Mr Adrian Fergus Ivory on 26 September 2014
...
... and 78 more events
04 Aug 1997
New secretary appointed
03 Jul 1997
Particulars of contract relating to shares
03 Jul 1997
Ad 27/06/97--------- £ si 1108@1=1108 £ ic 2/1110
28 May 1997
Accounting reference date shortened from 31/05/98 to 30/04/98
16 May 1997
Incorporation

GOOSE INVESTMENTS LIMITED Charges

1 September 2015
Charge code SC17 5589 0003
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Cathering Anna Helen Ivory Joanna Mary Ivory Adrian Fergus Ivory Ian Eric Ivory
Description: Hallyards, meigle, perthshire. Please see instrument for…
21 June 1999
Bond & floating charge
Delivered: 5 July 1999
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…